Netherne Management Limited

All UK companiesActivities of households as employers; undifferentiatedNetherne Management Limited

Residents property management

Netherne Management Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Stiles Harold Williams Llp One Jubilee Street BN1 1GE Brighton

Phone: +44-1261 4652679

Fax: +44-1261 4652679

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Netherne Management Limited"? - send email to us!

Netherne Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Netherne Management Limited.

Registration data Netherne Management Limited

Register date: 2000-06-29

Register number: 04026814

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Netherne Management Limited

Owner, director, manager of Netherne Management Limited

Lee George Sheldon Director. Address: One Jubilee Street, Brighton, East Sussex, BN1 1GE, England. DoB: January 1972, British

Joanna May Robins Director. Address: One Jubilee Street, Brighton, East Sussex, BN1 1GE, England. DoB: February 1979, British

Nicollette Le Cluse Director. Address: One Jubilee Street, Brighton, East Sussex, BN1 1GE, England. DoB: March 1962, British

Rajen Shah Director. Address: One Jubilee Street, Brighton, East Sussex, BN1 1GE, England. DoB: January 1968, British

Stiles Harold Williams Ltd Corporate-secretary. Address: Jubilee Street, Brighton, East Sussex, BN1 1GE, United Kingdom. DoB:

Steven Paul Buczek Director. Address: Netherne Lane, Coulsdon, Surrey, CR5 1NR, United Kingdom. DoB: February 1979, British

Robert Lindsay Murdoch Director. Address: One Jubilee Street, Brighton, East Sussex, BN1 1GE, England. DoB: February 1952, British

Lisa Jane Lightfoot Director. Address: Jubilee Street, Brighton, East Sussex, BN1 1GE, England. DoB: August 1980, British

Rajen Shah Director. Address: Jubilee Street, Brighton, East Sussex, BN1 1GE, England. DoB: January 1968, British

Jennifer Coleen Speid Director. Address: High Street, Croydon, Surrey, CR0 1ND, England. DoB: February 1956, British

Jonathan Michael Reddin Director. Address: Hine Close, Netherne On The Hill, Coulsdon, Surrey, CR5 1RN, United Kingdom. DoB: April 1961, British

Michael Maddox Director. Address: Cayton Road, Coulsdon, Surrey, CR5 1LT, Great Britain. DoB: April 1940, British

Edwin John Lawrie Director. Address: 25 Downside Road, Sutton, Surrey, SM2 5HR. DoB: n\a, British

Richard Alan Edgington Director. Address: Ashleigh, Main Road Great Haywood, Stafford, ST18 0SU. DoB: June 1956, British

Ashley Fraser Lewis Mitchell Secretary. Address: 120 Widney Manor Road, Solihull, West Midlands, B91 3JJ. DoB: n\a, British

Stephen William Peters Director. Address: 13 Broomfield Road, Surbiton, Surrey, KT5 9AZ. DoB: May 1959, British

Mark Andrew Kemp Director. Address: 6 Ibworth Lane, Fleet, Hampshire, GU51 1AU. DoB: March 1968, British

Robert Christopher O'driscoll Secretary. Address: 28 Ley Hill Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6TF. DoB:

Peter Howard Taylor Director. Address: 18 Northbourne Avenue, Bournemouth, BH10 6DG. DoB: April 1946, British

Emma-Jayne Maria Pioli Secretary. Address: 27 Kelmscott Road, Harborne, Birmingham, West Midlands, B17 8QW. DoB: February 1967, British

Darren Jones Director. Address: 3 Magnus Drive, Hatch Warren, Basingstoke, Hampshire, RG22 4TX. DoB: March 1969, British

Roger Napier Dunlop Director. Address: Setherum House, Benham Park Marsh Benham, Newbury, Berkshire, RG20 8LX. DoB: July 1965, British

Darren Farmer Director. Address: 16 Snowdonia Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RZ. DoB: November 1964, British

Ian Maxwell Dodd Director. Address: 144 Portnalls Road, Chipstead, Surrey, CR5 3DX. DoB: March 1963, British

Howard Linden Fisher Director. Address: Ryecroft 16 Fernlea, Bookham, Leatherhead, Surrey, KT23 3NN. DoB: February 1945, British

Mark Davis Director. Address: 11 Starrock Road, Coulsdon, Surrey, CR5 3EH. DoB: February 1956, British

Clive Michael Wilding Director. Address: 16 Mill Drove, Uckfield, East Sussex, TN22 5AB. DoB: September 1955, British

Jobs in Netherne Management Limited vacancies. Career and practice on Netherne Management Limited. Working and traineeship

Carpenter. From GBP 2200

Other personal. From GBP 1200

Responds for Netherne Management Limited on FaceBook

Read more comments for Netherne Management Limited. Leave a respond Netherne Management Limited in social networks. Netherne Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Netherne Management Limited on google map

Other similar UK companies as Netherne Management Limited: Sg 3131 Limited | Lois Evelyn Assets Ltd | Dicentra Developments Ltd | Charlton Property Services Limited | Hartley Estates (beeston) Limited

Netherne Management Limited could be gotten hold of C/o Stiles Harold Williams Llp, One Jubilee Street in Brighton. The firm postal code is BN1 1GE. Netherne Management has existed on the British market since the company was registered on 2000-06-29. The firm Companies House Registration Number is 04026814. The company SIC and NACE codes are 98000 which stands for Residents property management. Netherne Management Ltd filed its latest accounts up until December 31, 2014. The business most recent annual return information was filed on June 29, 2016. It's been 16 years for Netherne Management Ltd on the local market, it is constantly pushing forward and is an example for the competition.

When it comes to the following firm's employees directory, for nearly one year there have been six directors to name just a few: Lee George Sheldon, Joanna May Robins and Nicollette Le Cluse. Another limited company has been appointed as one of the secretaries of this company: Stiles Harold Williams Ltd.